Company NameSpoon Financial Instruments Limited
Company StatusDissolved
Company Number08094778
CategoryPrivate Limited Company
Incorporation Date6 June 2012(11 years, 11 months ago)
Dissolution Date9 November 2021 (2 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMr Martin Mashambanhaka
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2012(same day as company formation)
RoleCost Accountant
Country of ResidenceEngland
Correspondence Address106 High Street
Brentwood
Essex
CM14 4AP

Location

Registered Address106 High Street
Brentwood
CM14 4AP
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

18 September 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
28 August 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
12 November 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
1 July 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
20 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
31 July 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
31 July 2018Registered office address changed from 483 Harborne Park Road Birmingham B17 0PS England to 106 High Street Brentwood CM14 4AP on 31 July 2018 (1 page)
28 February 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
19 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
19 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
1 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
1 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
26 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 1,000
(6 pages)
26 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 1,000
(6 pages)
29 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
29 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
22 March 2016Registered office address changed from 7a Gordon Road Shenfield Brentwood Essex CM15 8LR to 483 Harborne Park Road Birmingham B17 0PS on 22 March 2016 (1 page)
22 March 2016Registered office address changed from 7a Gordon Road Shenfield Brentwood Essex CM15 8LR to 483 Harborne Park Road Birmingham B17 0PS on 22 March 2016 (1 page)
24 June 2015Director's details changed for Martin Mashambanhaka on 1 July 2014 (2 pages)
24 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1,000
(3 pages)
24 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1,000
(3 pages)
24 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1,000
(3 pages)
24 June 2015Director's details changed for Martin Mashambanhaka on 1 July 2014 (2 pages)
24 June 2015Director's details changed for Martin Mashambanhaka on 1 July 2014 (2 pages)
6 November 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
6 November 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
3 November 2014Registered office address changed from 106 High Street Brentwood Essex CM14 4AP to 7a Gordon Road Shenfield Brentwood Essex CM15 8LR on 3 November 2014 (1 page)
3 November 2014Registered office address changed from 106 High Street Brentwood Essex CM14 4AP to 7a Gordon Road Shenfield Brentwood Essex CM15 8LR on 3 November 2014 (1 page)
3 November 2014Registered office address changed from 106 High Street Brentwood Essex CM14 4AP to 7a Gordon Road Shenfield Brentwood Essex CM15 8LR on 3 November 2014 (1 page)
30 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,000
(3 pages)
30 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,000
(3 pages)
30 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,000
(3 pages)
2 July 2013Director's details changed for Martin Mashambanhaka on 1 July 2013 (2 pages)
2 July 2013Director's details changed for Martin Mashambanhaka on 1 July 2013 (2 pages)
2 July 2013Director's details changed for Martin Mashambanhaka on 1 July 2013 (2 pages)
1 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
1 July 2013Registered office address changed from 28 Graythorpe Walk Salford Lancashire M5 4HT United Kingdom on 1 July 2013 (1 page)
1 July 2013Registered office address changed from 28 Graythorpe Walk Salford Lancashire M5 4HT United Kingdom on 1 July 2013 (1 page)
1 July 2013Registered office address changed from 28 Graythorpe Walk Salford Lancashire M5 4HT United Kingdom on 1 July 2013 (1 page)
1 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
28 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(3 pages)
28 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(3 pages)
28 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(3 pages)
6 June 2012Incorporation (22 pages)
6 June 2012Incorporation (22 pages)